Canadian Companies Directory

THE CANADIAN ASSOCIATION FOR HEALTHCARE REIMBURSEMENT (L'ASSOCIATION CANADIENNE POUR LE REMBOURSEMENT DES SOINS DE SANTE)

Corporation Number:422485-0
Business Number:857889901RC0001
Corporate Name:THE CANADIAN ASSOCIATION FOR HEALTHCARE REIMBURSEMENT (L'ASSOCIATION CANADIENNE POUR LE REMBOURSEMENT DES SOINS DE SANTE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-15
Office Address:250 Consumers Road Unit #301 Ontario ON M2J 4V6 Canada
Office Address in Map
Directors
Full name: Michael Leo
Address: 2600 Alfred-Nobel Blvd, Suite 400, Saint-Laurent QC H4S 0A9, Canada
Full name: Connie Wong
Address: 99 Hereford Street, Brampton ON L9Y 0R3, Canada
Full name: Arvind Mani
Address: 14 Wheeler Ave, Toronto ON M4L 3V2, Canada
Full name: James Lebrocq
Address: 6355 Viscount Road, Mississauga ON L4V 1W2, Canada
Full name: Laura Fitzgerald
Address: 7811 Buena Vista Road, Edmonton AB T5R 5R3, Canada
Full name: Ferg Mills
Address: 3470 Superior Court, Oakville ON L6J 0C4, Canada
Full name: Chris Cameron
Address: 204-3228 South Service Road, Burlington ON L7N 3H8, Canada
Full name: Matthew Brougham
Address: 179 Second Avenue, Ottawa, ON ON K1S 2H6, Canada
Full name: Sophie Rochon
Address: 385 Boulevard Bouchard, Dorval QC H9S 1A9, Canada
Full name: Mark Levine
Address: 6700 Century Avenue, Suite 300, Mississauga ON L5N 6A4, Canada
Full name: John-Paul Dowson
Address: 340 Albert Street, Suite 1950, Ottawa ON K1R 7Y6, Canada
Full name: Rebecca Szilagyi
Address: 7333 Mississauga Road North, Mississauga ON L5N 6L4, Canada
Full name: Brent Korte
Address: #202 10137-104 Street, Edmonton AB T5J 0Z9, Canada
Full name: Stephen Filbey
Address: 2613 21st Avenue East, Vancouver BC V5M 4E8, Canada
Annual Filings
Anniversary Date (MM-DD)
08-15
Date of Last Annual Meeting
2020-06-10
Annual Filing Period (MM-DD)
08-15 to 10-14
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Corporate History

2004-02-27 to 2014-08-15

The Canadian Association for Healthcare Reimbursement

2004-02-27 to 2014-08-15

L'Association Canadienne pour le Remboursement des Soins de Santé

2014-08-15 to Present

THE CANADIAN ASSOCIATION FOR HEALTHCARE REIMBURSEMENT

2014-08-15 to Present

L'ASSOCIATION CANADIENNE POUR LE REMBOURSEMENT DES SOINS DE SANTE

Certificates and Filings
Certificate of Continuance
2014-08-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-08-22
By-laws
Received on 2020-08-18
Back to Home page

Other Companies